Background WavePink WaveYellow Wave

GREENWICH TRADING COMPANY LIMITED (03568453)

GREENWICH TRADING COMPANY LIMITED (03568453) is an active UK company. incorporated on 21 May 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. GREENWICH TRADING COMPANY LIMITED has been registered for 27 years. Current directors include ETHERINGTON, Stuart James, Sir, MEES, Matthew Paul, WIPPERMAN, Thomas Edward.

Company Number
03568453
Status
active
Type
ltd
Incorporated
21 May 1998
Age
27 years
Address
2 Cutty Sark Gardens, London, SE10 9LW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ETHERINGTON, Stuart James, Sir, MEES, Matthew Paul, WIPPERMAN, Thomas Edward
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH TRADING COMPANY LIMITED

GREENWICH TRADING COMPANY LIMITED is an active company incorporated on 21 May 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. GREENWICH TRADING COMPANY LIMITED was registered 27 years ago.(SIC: 91030)

Status

active

Active since 27 years ago

Company No

03568453

LTD Company

Age

27 Years

Incorporated 21 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

TYROLESE (421) LIMITED
From: 21 May 1998To: 11 November 1998
Contact
Address

2 Cutty Sark Gardens Greenwich London, SE10 9LW,

Timeline

22 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Left
Oct 10
Director Left
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Left
Jun 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Oct 19
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MEES, Matthew Paul

Active
2 Cutty Sark Gardens, LondonSE10 9LW
Secretary
Appointed 18 Feb 2019

ETHERINGTON, Stuart James, Sir

Active
2 Cutty Sark Gardens, LondonSE10 9LW
Born February 1955
Director
Appointed 01 Jul 2023

MEES, Matthew Paul

Active
2 Cutty Sark Gardens, LondonSE10 9LW
Born April 1972
Director
Appointed 03 Nov 2023

WIPPERMAN, Thomas Edward

Active
2 Cutty Sark Gardens, LondonSE10 9LW
Born January 1984
Director
Appointed 03 Nov 2023

ADAMSON, Jeffrey Peter

Resigned
67 Thames Village, LondonW4 3UF
Secretary
Appointed 01 May 2008
Resigned 14 Jun 2013

BARNARD, Edward John

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Secretary
Appointed 09 Jun 2015
Resigned 18 Feb 2019

CARNWATH, Francis Anthony Armstrong

Resigned
213 South Lambeth Road, LondonSW8 1XR
Secretary
Appointed 11 Nov 1998
Resigned 21 Jan 1999

CLARK, Graham Gordon

Resigned
Cutty Sark Gardens, LondonSE10 9LW
Secretary
Appointed 14 Jun 2013
Resigned 24 Oct 2013

GRAY, John Wilson

Resigned
10 Rowley Avenue, SidcupDA15 9LA
Secretary
Appointed 07 Mar 2003
Resigned 01 May 2008

HOLMES, Elspeth Lucy

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Secretary
Appointed 24 Oct 2013
Resigned 30 Sept 2014

SHELDON, Jonathan Richard

Resigned
4 Litley Court, HerefordHR1 1TP
Secretary
Appointed 21 Jan 1999
Resigned 07 Mar 2003

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 21 May 1998
Resigned 09 Mar 1999

ADAMSON, Jeffrey Peter

Resigned
67 Thames Village, LondonW4 3UF
Born January 1959
Director
Appointed 01 May 2008
Resigned 14 Jun 2013

ANDREAE, Sophie Clodagh Mary

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Born November 1954
Director
Appointed 06 Oct 2011
Resigned 19 Mar 2015

CARNWATH, Francis Anthony Armstrong

Resigned
213 South Lambeth Road, LondonSW8 1XR
Born May 1940
Director
Appointed 11 Nov 1998
Resigned 25 Feb 2002

CRAWFORD, Robert William Kenneth, Sir

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Born July 1945
Director
Appointed 06 Oct 2011
Resigned 30 Sept 2014

EVENETT, Rupert William, Dr

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Born August 1963
Director
Appointed 09 Jun 2015
Resigned 28 Dec 2022

GOULDEN, John, Sir

Resigned
6 Wilton Court, LondonSW1V 1PH
Born February 1941
Director
Appointed 09 Oct 2008
Resigned 13 Oct 2010

GRAY, John Wilson

Resigned
10 Rowley Avenue, SidcupDA15 9LA
Born April 1950
Director
Appointed 07 Mar 2003
Resigned 01 May 2008

HALES, Antony John

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Born May 1948
Director
Appointed 30 Sept 2014
Resigned 30 Jun 2023

MCCARTHY, Brendan Mark

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Born July 1956
Director
Appointed 22 Mar 2012
Resigned 30 Sept 2017

MCCONVILLE, Angela Marie Clare

Resigned
2 Cutty Sark Gardens, LondonSE10 9LW
Born July 1975
Director
Appointed 02 Oct 2017
Resigned 11 Oct 2019

PLOWDEN, Francis John

Resigned
4 Highbury Road, LondonSW19 7PR
Born June 1945
Director
Appointed 13 May 2004
Resigned 20 May 2011

SARWAL, Prodaman Kumar

Resigned
Atwood Avenue, RichmondTW9 4HG
Born March 1951
Director
Appointed 02 Feb 2023
Resigned 02 Oct 2023

SHELDON, Jonathan Richard

Resigned
4 Litley Court, HerefordHR1 1TP
Born September 1955
Director
Appointed 25 Feb 2002
Resigned 07 Mar 2003

STIRLING, Angus Duncan Aeneas, Sir

Resigned
25 Ladbroke Grove, LondonW11 3AY
Born December 1933
Director
Appointed 11 Nov 1998
Resigned 13 May 2004

WILSON, Duncan Henry

Resigned
3 Terretts Place, LondonN1 1QZ
Born March 1957
Director
Appointed 25 Feb 2002
Resigned 07 Oct 2011

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 21 May 1998
Resigned 11 Nov 1998

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 21 May 1998
Resigned 11 Nov 1998

Persons with significant control

1

Cutty Sark Gardens, LondonSE10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Auditors Resignation Company
12 May 2016
AUDAUD
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 2002
AUDAUD
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
287Change of Registered Office
Legacy
8 December 1998
225Change of Accounting Reference Date
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 November 1998
MEM/ARTSMEM/ARTS
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 1998
NEWINCIncorporation